Advanced company searchLink opens in new window

FORTERRA PLC

Company number 09963666

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 2020 TM01 Termination of appointment of Shatish Damodar Dasani as a director on 1 January 2020
07 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
22 May 2019 TM01 Termination of appointment of Paul John Lester as a director on 20 May 2019
12 Feb 2019 AP01 Appointment of Mr James Vincent Niblett as a director on 8 February 2019
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 20/01/2019
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 06/02/2019.
09 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
04 Sep 2017 AP01 Appointment of Ms Katherine Christina Mary Innes Ker as a director on 1 September 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2017 AA Full accounts made up to 31 December 2016
25 May 2017 AP01 Appointment of Mr Martin Conrad Sutherland as a director on 23 May 2017
05 May 2017 TM01 Termination of appointment of Richard Charles Cammerer Jr as a director on 25 April 2017
05 May 2017 TM01 Termination of appointment of Bradley Patton Boggess as a director on 25 April 2017
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
18 Jan 2017 CH01 Director's details changed for Ms Divya Seshamani on 18 January 2017
30 Sep 2016 AA Initial accounts made up to 30 June 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2,245,145.68
08 Jun 2016 SH19 Statement of capital on 8 June 2016
  • GBP 2,004,420.68
08 Jun 2016 OC138 Reduction of iss capital and minute (oc)
08 Jun 2016 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
17 May 2016 SH02 Sub-division of shares on 11 April 2016
16 May 2016 SH08 Change of share class name or designation
16 May 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 2,240,675.00